DRUKPA - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-11 delete source_ip 185.20.51.238
2023-09-11 insert source_ip 3.9.87.85
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 delete index_pages_linkeddomain paypal.com
2023-01-16 insert address Room Benjamin Lay 2, Friends House, 173 - 177 Euston Road, London NW1 2BJ
2023-01-16 insert address The Skylight Centre, 49 Corsica Street, London N5 1JT
2023-01-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-12 delete index_pages_linkeddomain youtube.com
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 delete index_pages_linkeddomain druknangsel.eu
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA REGGIO
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TERESA REGGIO
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 delete address The City College, University House, 55 East Road, London N1 6AH
2020-10-08 insert index_pages_linkeddomain druknangsel.eu
2020-10-08 insert index_pages_linkeddomain paypal.com
2020-10-08 insert index_pages_linkeddomain youtube.com
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 delete source_ip 185.119.172.181
2020-04-01 insert source_ip 185.20.51.238
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-03-15 delete phone 07914 085588
2019-03-15 delete phone 07961 293903
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 insert phone 07914 085588
2018-12-13 insert phone 07961 293903
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-04-15 delete address Asia House, 63 New Cavendish St, Marylebone, London W1G 7LP
2018-04-15 delete address Rigpa London Centre, 330 Caledonian Rd, London N1 1BB
2018-04-15 delete index_pages_linkeddomain dwls.org
2018-04-15 delete index_pages_linkeddomain rigpa.org.uk
2018-04-15 insert address The City College, University House, 55 East Road, London N1 6AH
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-13 delete index_pages_linkeddomain naropa2016.org
2017-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MIKE
2017-01-23 delete index_pages_linkeddomain gyalwadokhampa.org
2017-01-23 insert address Asia House, 63 New Cavendish St, Marylebone, London W1G 7LP
2017-01-23 insert address Rigpa London Centre, 330 Caledonian Rd, London N1 1BB
2017-01-23 insert index_pages_linkeddomain dwls.org
2017-01-23 insert index_pages_linkeddomain rigpa.org.uk
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-04 update website_status DomainNotFound => OK
2016-10-04 delete source_ip 82.147.19.75
2016-10-04 insert source_ip 185.119.172.181
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-08 update website_status OK => DomainNotFound
2016-05-17 delete address Concorde House Clinic, 26a Stour Street Canterbury CT1 2NZ
2016-05-17 insert index_pages_linkeddomain gyalwadokhampa.org
2016-05-17 insert index_pages_linkeddomain naropa2016.org
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-18 update statutory_documents 27/07/15 NO MEMBER LIST
2015-06-04 delete index_pages_linkeddomain drukpa-nuns.org.uk
2015-06-04 delete index_pages_linkeddomain drukpacouncil.org
2015-06-04 delete index_pages_linkeddomain dwls.org
2015-06-04 delete index_pages_linkeddomain live2love.org
2015-06-04 delete index_pages_linkeddomain live2love.org.uk
2015-05-05 insert index_pages_linkeddomain facebook.com
2015-05-05 insert index_pages_linkeddomain soundcloud.com
2015-02-09 insert address Concorde House Clinic, 26a Stour Street Canterbury CT1 2NZ
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-09 delete email il..@gmail.com
2014-10-09 delete email ng..@globalnet.co.uk
2014-09-07 delete address 114 HARVIST ROAD LONDON UNITED KINGDOM NW6 6HJ
2014-09-07 insert address 114 HARVIST ROAD LONDON NW6 6HJ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-19 update statutory_documents DIRECTOR APPOINTED MS MARY MIKE
2014-08-19 update statutory_documents 27/07/14 NO MEMBER LIST
2014-07-19 insert email il..@gmail.com
2014-07-19 insert email ng..@globalnet.co.uk
2014-05-01 delete index_pages_linkeddomain youtube.com
2014-03-11 delete email al..@yahoo.com
2014-03-11 delete email ng..@globalnet.co.uk
2014-03-11 insert index_pages_linkeddomain youtube.com
2014-02-04 delete index_pages_linkeddomain gyalwadokhampa.org
2014-02-04 insert email al..@yahoo.com
2014-02-04 insert email ng..@globalnet.co.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-16 delete index_pages_linkeddomain khamtrul.org
2013-12-16 insert index_pages_linkeddomain gyalwadokhampa.org
2013-10-24 insert index_pages_linkeddomain khamtrul.org
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-16 update statutory_documents 27/07/13 NO MEMBER LIST
2013-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESSA HERON / 01/09/2012
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-21 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-05-16 delete source_ip 82.147.22.2
2013-05-16 insert source_ip 82.147.19.75
2013-01-20 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-10-25 delete email ng..@globalnet.co.uk
2012-07-28 update statutory_documents 27/07/12 NO MEMBER LIST
2012-06-05 update statutory_documents DIRECTOR APPOINTED TERESA MARIE REGGIO
2012-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN ERICKSON
2012-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILANA PEARLMAN
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-28 update statutory_documents 27/07/11 NO MEMBER LIST
2011-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-07-27 update statutory_documents 27/07/10 NO MEMBER LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES VARGAS / 27/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ERICKSON / 27/07/2010
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESSA HERON / 27/07/2010
2010-03-22 update statutory_documents DIRECTOR APPOINTED MS ILANA ZENA PEARLMAN
2010-03-22 update statutory_documents SECRETARY APPOINTED MS TERESA MARIE REGGIO
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA BLANCHARD
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN ERICKSON
2009-12-23 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 27/07/09
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TESSA HERON / 03/08/2009
2009-07-15 update statutory_documents DIRECTOR APPOINTED MS DIANA BLANCHARD
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 114 HARVIST ROAD LONDON NW6 6HJ
2009-04-01 update statutory_documents DIRECTOR APPOINTED MS DIANA COOK
2009-03-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-18 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-10-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 2A BELSIZE PARK LONDON NW3 4ET
2008-10-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ERICKSON / 22/09/2008
2008-10-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 27/07/08
2007-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION